CompanyTrack
N

NCA 46 MIDCO LIMITED

Active Newbury

Activities of other holding companies n.e.c.

Activities of other holding companies n.e.c.
N

NCA 46 MIDCO LIMITED

Activities of other holding companies n.e.c.

Founded 8 Mar 2024 Active Newbury, United Kingdom
Activities of other holding companies n.e.c.
Accounts Submitted 1 Dec 2025
Confirmation Statement Submitted 26 Mar 2025
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Unit 10 Hambridge Business Centre Hambridge Lane Newbury Berkshire RG14 5TU

Credit Report

Discover NCA 46 MIDCO LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active
Status
Dean CurranDirectorBritishEngland498 Mar 2024Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Nca 46 Holdings Limited

United Kingdom

Active
Notified 8 Mar 2024
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

NCA 46 HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PJ GEORGE MIDCO LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PJ GEORGE TOPCO LTD united kingdom voting rights 25 to 50 percent
MNL NOMINEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
APEX UNITAS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
APEX VENTURES FUND SERVICES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
NCA 46 MIDCO LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
1 Dec 2025AccountsAnnual accounts made up to 2025-03-31View(1 page)
26 Mar 2025Confirmation StatementConfirmation statement made on 2025-03-07 with no updatesView(3 pages)
6 Mar 2025Persons With Significant ControlChange to Nca 46 Holdings Limited as a person with significant control on 2024-12-23View(2 pages)
23 Dec 2024AddressChange Registered Office Address Company With Date Old Address New AddressView(3 pages)
23 Dec 2024OfficersChange to director Mr Dean Curran on 2024-12-04View(3 pages)
1 Dec 2025 Accounts

Annual accounts made up to 2025-03-31

26 Mar 2025 Confirmation Statement

Confirmation statement made on 2025-03-07 with no updates

6 Mar 2025 Persons With Significant Control

Change to Nca 46 Holdings Limited as a person with significant control on 2024-12-23

23 Dec 2024 Address

Change Registered Office Address Company With Date Old Address New Address

23 Dec 2024 Officers

Change to director Mr Dean Curran on 2024-12-04

Recent Activity

Latest Activity

Annual accounts made up to 2025-03-31

2 months ago on 1 Dec 2025

Confirmation statement made on 2025-03-07 with no updates

10 months ago on 26 Mar 2025

Change to Nca 46 Holdings Limited as a person with significant control on 2024-12-23

11 months ago on 6 Mar 2025

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 23 Dec 2024

Change to director Mr Dean Curran on 2024-12-04

1 years ago on 23 Dec 2024